- Company Overview for GEN TWO REAL ESTATE LTD (13643310)
- Filing history for GEN TWO REAL ESTATE LTD (13643310)
- People for GEN TWO REAL ESTATE LTD (13643310)
- Charges for GEN TWO REAL ESTATE LTD (13643310)
- More for GEN TWO REAL ESTATE LTD (13643310)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
26 Apr 2023 | CH01 | Director's details changed for Mr Daniel James Sterling on 10 November 2022 | |
26 Apr 2023 | PSC05 | Change of details for Sterling Property Advisors Ltd as a person with significant control on 1 April 2023 | |
26 Apr 2023 | PSC05 | Change of details for Flo Real Estate Ltd as a person with significant control on 1 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
09 Nov 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
07 Oct 2022 | MR01 | Registration of charge 136433100001, created on 6 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
21 Oct 2021 | CH01 | Director's details changed for Mr Ariel Yoheskel Levy on 20 October 2021 | |
25 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-25
|